New Loretta Hotel Limited LLANDUDNO


New Loretta Hotel started in year 1994 as Private Limited Company with registration number 02957442. The New Loretta Hotel company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Llandudno at Chatsworth House. Postal code: LL30 2XS. Since 23rd September 1994 New Loretta Hotel Limited is no longer carrying the name Dawelodge.

The firm has one director. Poonam J., appointed on 12 September 1994. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Mandj J., who left the firm on 1 March 1995. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

New Loretta Hotel Limited Address / Contact

Office Address Chatsworth House
Office Address2 Gloddaeth Crescent
Town Llandudno
Post code LL30 2XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02957442
Date of Incorporation Wed, 10th Aug 1994
Industry Hotels and similar accommodation
End of financial Year 28th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Poonam J.

Position: Director

Appointed: 12 September 1994

Sneh J.

Position: Secretary

Appointed: 25 August 1995

Resigned: 04 November 2014

Poonam J.

Position: Secretary

Appointed: 12 September 1994

Resigned: 25 August 1995

Mandj J.

Position: Director

Appointed: 12 September 1994

Resigned: 01 March 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1994

Resigned: 12 September 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 August 1994

Resigned: 12 September 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Poonam J. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Poonam J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Dawelodge September 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth28 91346 68278 81574 574       
Balance Sheet
Cash Bank On Hand   6868 7529 9612 6115 04527 48718 33118 976
Current Assets122 269503 867759 860653 063672 426643 600611 56840 98760 35052 09440 403
Debtors53 729492 164654 357646 144656 476628 529600 99128 82625 74729 84712 522
Net Assets Liabilities   74 57464 06855 05347 854-50 054-138 366-142 837-325 634
Other Debtors    642 630622 248584 6253 20825 74729 847 
Property Plant Equipment   282 378282 158282 008281 876281 876281 876281 876281 876
Total Inventories   6 2337 1995 1107 9667 1167 1163 9168 905
Cash Bank In Hand64 30310 205100 692686       
Net Assets Liabilities Including Pension Asset Liability28 91346 68278 81574 574       
Stocks Inventory4 2371 4984 8116 233       
Tangible Fixed Assets283 128282 878282 628282 378       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve28 81346 58278 71574 474       
Shareholder Funds28 91346 68278 81574 574       
Other
Accumulated Depreciation Impairment Property Plant Equipment   29 82530 04530 19530 32730 32730 32730 32730 327
Average Number Employees During Period   1616161615111114
Bank Borrowings        101 97042 40223 221
Creditors   825 411830 424837 936822 245248 147250 382200 814183 060
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -20 925-38 235-59 000  -27 153
Dividends Paid On Shares Final   10 0007 000      
Increase Decrease In Loans Owed By Related Parties Due To Other Changes       -573 470   
Increase Decrease In Loans Owed To Related Parties Due To Other Changes       -507 265   
Increase From Depreciation Charge For Year Property Plant Equipment    220150132    
Increase In Loans Owed By Related Parties Due To Loans Advanced    15 400  49 00021 7055 448 
Increase In Loans Owed To Related Parties Due To Loans Advanced    15 50014 519 42 50092 00042 500200 851
Loans Owed By Related Parties   627 230642 630621 705583 470 21 70527 153 
Loans Owed To Related Parties   477 246492 746507 265507 26542 500134 500177 000377 851
Net Current Assets Liabilities73 952195 494700 550617 607612 334610 981588 223-83 783-169 860-223 899-424 450
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors    36 46730 26712 85537 30210 40010 41711 073
Other Inventories   6 2337 1995 1107 9667 1167 1163 9168 905
Other Remaining Borrowings        148 412158 412159 839
Par Value Share 11170111111
Property Plant Equipment Gross Cost   312 203312 203312 203312 203312 203312 203312 203312 203
Taxation Social Security Payable    10 78830  1 1405 6465 988
Total Assets Less Current Liabilities357 080478 372983 178899 985894 493892 989870 099198 093112 01657 977-142 574
Total Borrowings    830 425837 936822 245248 147250 382200 814183 060
Trade Creditors Trade Payables    12 8372 32210 490-4 03227 17023 06451 118
Trade Debtors Trade Receivables    13 8466 28116 36625 618  12 522
Creditors Due After One Year328 167431 690904 363825 411       
Creditors Due Within One Year48 317308 37359 31035 456       
Fixed Assets283 128282 878282 628282 378       
Number Shares Allotted100100100100       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 2nd, October 2023
Free Download (10 pages)

Company search